Entity Name: | FIGHT-HUNGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 12 Dec 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N11000011473 |
FEI/EIN Number | 45-4317562 |
Address: | 568 NE 21st ave, Homestead, FL, 33033, US |
Mail Address: | 568 NE 21st ave, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOSA ALEXANDER | Agent | 568 NE 21st ave, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
Sosa Alexander A | President | 568 NE 21st ave, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
SULLIVAN JEFFREY | Trustee | 10135 SW 139 PLACE, MIAMI, FL, 33186 |
Mayoral David F | Trustee | 11615 SW 100th Terrace, Miami, FL, 33186 |
Mayoral Miriam | Trustee | 11615 SW 100 terrace, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
Urrutia Calixto | Director | 11841 SW 98th terrace, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-24 | 568 NE 21st ave, Homestead, FL 33033 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-24 | 568 NE 21st ave, Homestead, FL 33033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-24 | 568 NE 21st ave, Homestead, FL 33033 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-20 |
Domestic Non-Profit | 2011-12-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State